Oxford
Oxfordshire
OX2 8AA
Director Name | Mr Henry Szywala |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Lane Slough Berkshire SL1 8EB |
Secretary Name | Mark George Fazakarley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 373a Woodstock Road Oxford Oxfordshire OX2 8AA |
Director Name | Paul Walker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Low Grove Lane Greenfield Oldham Lancashire OL3 7LA |
Secretary Name | Michael Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 45 Derby Range Heaton Moor Stockport Cheshire SK4 4AB |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Hollies Court Melrose Avenue Sale Cheshire M33 3EZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | istpower.com |
---|---|
Telephone | 0161 4289507 |
Telephone region | Manchester |
Registered Address | C/O Ernest Lee {Electrical Services} Ltd Longley Lane Wythenshaw Manchester Lancashire M22 4RU |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
2 at £1 | Ist Power Products LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
1 April 1999 | Delivered on: 10 April 1999 Satisfied on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
22 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 January 2014 | Termination of appointment of Paul Walker as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Walker as a director (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Henry Szywala on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Henry Szywala on 12 April 2010 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members
|
24 March 2004 | Return made up to 12/03/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members
|
12 April 2000 | Return made up to 12/03/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 May 1999 | Company name changed stockpost LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed stockpost LIMITED\certificate issued on 17/05/99 (2 pages) |
26 April 1999 | New secretary appointed (1 page) |
26 April 1999 | New secretary appointed (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
19 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
10 April 1999 | Particulars of mortgage/charge (6 pages) |
10 April 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Incorporation (14 pages) |
12 March 1999 | Incorporation (14 pages) |